Name: | BENTOBOX CMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2013 (12 years ago) |
Entity Number: | 4429356 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 1 BROADWAY, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
FRANK BISIGNANO | Chief Executive Officer | 1 BROADWAY, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-14 | 2023-07-14 | Address | 584 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2023-07-14 | 2023-07-14 | Address | 1 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2019-07-16 | 2023-07-14 | Address | 584 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2019-07-16 | 2023-07-14 | Address | 584 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2018-06-13 | 2019-07-16 | Address | 116 W HOUSTON, 5TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230714000840 | 2023-07-14 | BIENNIAL STATEMENT | 2023-07-01 |
210730001522 | 2021-07-30 | BIENNIAL STATEMENT | 2021-07-30 |
190716060185 | 2019-07-16 | BIENNIAL STATEMENT | 2019-07-01 |
180613006369 | 2018-06-13 | BIENNIAL STATEMENT | 2017-07-01 |
150915006187 | 2015-09-15 | BIENNIAL STATEMENT | 2015-07-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State